SANDWELL ESTATES PARTNERSHIP LIMITED
Company number 04730805
- Company Overview for SANDWELL ESTATES PARTNERSHIP LIMITED (04730805)
- Filing history for SANDWELL ESTATES PARTNERSHIP LIMITED (04730805)
- People for SANDWELL ESTATES PARTNERSHIP LIMITED (04730805)
- Charges for SANDWELL ESTATES PARTNERSHIP LIMITED (04730805)
- More for SANDWELL ESTATES PARTNERSHIP LIMITED (04730805)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Aug 2017 | TM01 | Termination of appointment of Jennifer Louise Crouch as a director on 1 August 2017 | |
23 Jun 2017 | CH01 | Director's details changed for Mr Mark William Grinonneau on 23 June 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
12 Apr 2017 | CH01 | Director's details changed for Mr Mark William Grinonneau on 12 April 2017 | |
10 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
19 May 2016 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
24 Mar 2016 | AP01 | Appointment of Miss Jennifer Louise Crouch as a director on 29 February 2016 | |
23 Mar 2016 | TM01 | Termination of appointment of John Edward Haan as a director on 29 February 2016 | |
04 Feb 2016 | TM01 | Termination of appointment of Simon David Green as a director on 1 February 2016 | |
12 Jan 2016 | CH01 | Director's details changed for Mr Mark William Grinonneau on 12 January 2016 | |
08 Jan 2016 | CH01 | Director's details changed for Dr Simon Francis Murphy on 5 January 2016 | |
28 Aug 2015 | CH01 | Director's details changed for Mr Peter John Sheldrake on 26 August 2015 | |
14 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
24 Jul 2015 | AP01 | Appointment of Mr Mark William Grinonneau as a director on 18 June 2015 | |
24 Jul 2015 | TM01 | Termination of appointment of Simon John Barnes as a director on 18 June 2015 | |
19 May 2015 | AD01 | Registered office address changed from Third Floor 46 Charles Street Cardiff CF10 2GE to Kent House 14-17 Market Place London W1W 8AJ on 19 May 2015 | |
17 May 2015 | AP03 | Appointment of Clare Sheridan as a secretary on 1 May 2015 | |
30 Apr 2015 | TM02 | Termination of appointment of Asset Management Solutions Limited as a secretary on 30 April 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
19 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
06 Dec 2013 | CH01 | Director's details changed for Simon David Green on 6 December 2013 | |
06 Dec 2013 | CH01 | Director's details changed for Mr Peter John Sheldrake on 6 December 2013 | |
06 Dec 2013 | CH01 | Director's details changed for Mr John Edward Haan on 5 December 2013 |